About

Registered Number: 04662806
Date of Incorporation: 11/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 9 Hollycroft Avenue, Wembley, Middlesex, HA9 8LG

 

Having been setup in 2003, A Ibrahim Ltd has its registered office in Middlesex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The company has 3 directors listed as Kamala, Ban Younis Yahya, Yahya, Ban Younis, Ibrahim, Aktham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAMALA, Ban Younis Yahya 09 June 2014 - 1
IBRAHIM, Aktham 11 February 2003 10 June 2014 1
Secretary Name Appointed Resigned Total Appointments
YAHYA, Ban Younis 11 February 2003 01 January 2016 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 30 November 2017
RP04AR01 - N/A 01 June 2017
DISS40 - Notice of striking-off action discontinued 24 May 2017
CS01 - N/A 23 May 2017
CH01 - Change of particulars for director 23 May 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 09 March 2016
TM02 - Termination of appointment of secretary 09 March 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 19 March 2015
CH01 - Change of particulars for director 19 March 2015
SH01 - Return of Allotment of shares 06 February 2015
AA - Annual Accounts 02 December 2014
TM01 - Termination of appointment of director 23 July 2014
AP01 - Appointment of director 26 June 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 08 March 2004
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2003
287 - Change in situation or address of Registered Office 22 May 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.